Business directory in New York Delaware - Page 153

by County Delaware ZIP Codes

12093 13849 13753 13783 13838 12421 13825 13757 12430 13750 12758 12455 12468 13731 13806 12155 12406 13788 12438 13846 13752 13860 13842 13751 13804 13774 13847 13740 13820 12167 13782 12474 13755 12459 12434 13839 13856 12776 13775 12760 12465 13756 13739 13786
Found 9162 companies

Entity number: 1161793

Address: 40 HALLEY DRIVE, POMONA, NY, United States, 10970

Registration date: 10 Apr 1987 - 28 Sep 1994

Entity number: 1162002

Address: 61 ROOSEVELT AVENUE, ROXBURY, NY, United States, 12474

Registration date: 10 Apr 1987

Entity number: 1161335

Address: 145 MAIN ST, DELHI, NY, United States, 13753

Registration date: 09 Apr 1987 - 05 Mar 1993

Entity number: 1161333

Address: 239 DEL ST, WALTON, NY, United States, 13865

Registration date: 09 Apr 1987 - 28 Jul 2010

Entity number: 1161165

Address: P.O. BOX 368, ONE CHURCH STREET STATION, ARKVILLE, NY, United States, 12406

Registration date: 08 Apr 1987 - 12 Apr 1995

Entity number: 1159359

Address: 637 NORTH RAILROAD AVE, STATEN ISLAND, NY, United States, 10304

Registration date: 02 Apr 1987 - 24 Jun 1992

Entity number: 1159077

Address: 94 MAIN ST, DELHI, NY, United States, 13753

Registration date: 01 Apr 1987 - 23 May 1989

Entity number: 1157612

Address: 20 SECOND STREET, DELHI, NY, United States, 13753

Registration date: 27 Mar 1987 - 31 Mar 2017

Entity number: 1156631

Address: WILLIAM J. ROULEAU, BOX 257 MAIN STREET, GRAND GORGE, NY, United States, 12434

Registration date: 26 Mar 1987 - 27 Jun 2001

Entity number: 1155463

Address: 1123 RIVER ROAD, BINGHAMTON, NY, United States, 13901

Registration date: 23 Mar 1987 - 26 Jan 2011

Entity number: 1153616

Address: MILLBROOK RD, HCR 3 BOX 106, MARGARETVILLE, NY, United States, 12455

Registration date: 17 Mar 1987 - 30 Jun 1993

Entity number: 1151458

Address: 1766 RICH RD, BLOOMVILLE, NY, United States, 13739

Registration date: 10 Mar 1987

Entity number: 1150791

Address: 128 MAIN STREET, PO BOX 53, STAMFORD, NY, United States, 12167

Registration date: 06 Mar 1987 - 25 Mar 1992

Entity number: 1150155

Address: 74 MAIN STREET, STAMFORD, NY, United States, 12167

Registration date: 05 Mar 1987 - 16 May 2012

Entity number: 1148967

Address: 6 DOUBLEDAY COURT, COOPERSTOWN, NY, United States, 13326

Registration date: 02 Mar 1987 - 20 Sep 1990

Entity number: 1148961

Address: BOX 136, RD #1, DELANCEY, NY, United States, 13752

Registration date: 02 Mar 1987 - 27 Sep 1995

Entity number: 1147933

Address: P.O. BOX 2, SOUTH KORTRIGHT, NY, United States, 13842

Registration date: 26 Feb 1987 - 25 Jan 2012

Entity number: 1146757

Address: 7 MAIN STREET, PO BOX 189, TREADWEL, NY, United States, 13846

Registration date: 23 Feb 1987 - 21 Mar 1989

Entity number: 1146456

Address: PO BOX 456, MARGARETVILLE, NY, United States, 12455

Registration date: 20 Feb 1987 - 26 Jun 1996

Entity number: 1143986

Address: PO BOX 456, MARGARETVILLE, NY, United States, 12455

Registration date: 11 Feb 1987

Entity number: 1143731

Address: HANK WILLIAMS ROAD, P.O. BOX 161, ROXBURY, NY, United States, 12474

Registration date: 10 Feb 1987 - 26 Jun 1996

Entity number: 1142748

Address: 5 GRANT PLACE, STAMFORD, NY, United States, 12167

Registration date: 06 Feb 1987 - 24 Jun 1992

Entity number: 1142886

Address: 1766 RICH RD, BLOOMVILLE, NY, United States, 13739

Registration date: 06 Feb 1987

Entity number: 1142543

Address: JOHN F TRIGGS ESQ, 850 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 05 Feb 1987 - 24 Mar 1993

Entity number: 1141186

Address: % E.M. GRACE,SECRETARY, RIVER ROAD, SOUTH KORTRIGHT, NY, United States, 13842

Registration date: 02 Feb 1987

Entity number: 1140513

Address: FOUR SUNS INCORPORATED, RTE #10, SOUTH KORTRIGHT, NY, United States, 13842

Registration date: 29 Jan 1987

Entity number: 1139639

Address: KNIGHT ROAD, BLOOMVILLE, NY, United States, 13739

Registration date: 27 Jan 1987 - 23 Sep 1998

Entity number: 1139634

Address: %V. TRIOLO, 7 PEARL ST, HOBART, NY, United States, 13788

Registration date: 27 Jan 1987

Entity number: 1138374

Address: BOX 80 ROXBURY RUN, DENVER, NY, United States, 12421

Registration date: 21 Jan 1987 - 16 Dec 1998

Entity number: 1138025

Address: 52 UNIVERSITY AVENUE, YONKERS, NY, United States, 10704

Registration date: 21 Jan 1987 - 22 Mar 1991

Entity number: 1137473

Address: DUTCH HILL ROAD, PO BOX 663, EAST MEREDITH, NY, United States, 13757

Registration date: 16 Jan 1987

Entity number: 1136920

Address: HCR - 1 BOX 148, MARGARETVILLE, NY, United States, 12455

Registration date: 15 Jan 1987 - 15 Nov 1993

Entity number: 1136536

Address: PO BOX 253, DEPOT STREET, FLEISCHMANNS, NY, United States, 12430

Registration date: 14 Jan 1987 - 25 Jan 2012

Entity number: 1136427

Address: RD #2, BOX 303, SOUTHSIDE, NY, United States, 13820

Registration date: 13 Jan 1987 - 11 May 1994

Entity number: 1135314

Address: R.D. 1, BOX 182, DELANCEY, NY, United States, 13752

Registration date: 09 Jan 1987 - 23 Sep 1998

Entity number: 1221833

Address: 145 MAIN STREET, DELHI, NY, United States, 13753

Registration date: 08 Jan 1987 - 11 Mar 1994

Entity number: 1221611

Address: 1886 RD 39, BAINBRIDGE, NY, United States, 13733

Registration date: 08 Jan 1987 - 24 Apr 2024

Entity number: 1134778

Address: 88 MAIN ST, SIDNEY, NY, United States, 13838

Registration date: 31 Dec 1986 - 28 Dec 1994

Entity number: 1134182

Address: 32 MAIN STREET, SIDNEY, NY, United States, 13838

Registration date: 31 Dec 1986 - 24 Mar 1993

Entity number: 1132162

Address: 96 SCHERMERHORN STREET, BROOKLYN, NY, United States, 11201

Registration date: 22 Dec 1986 - 24 Jun 1992

Entity number: 1132098

Address: BOX 210, SIDNEY, NY, United States, 13838

Registration date: 22 Dec 1986 - 24 Jun 1992

Entity number: 1125427

Address: MAIN ST, FLEISCHMANNS, NY, United States, 12430

Registration date: 10 Dec 1986 - 29 Sep 1993

Entity number: 1110235

Address: PO BOX 208, 4 COURT ST, DELHI, NY, United States, 13753

Registration date: 09 Dec 1986

Entity number: 1104697

Address: PO BOX 136, DELANCEY, NY, United States, 13755

Registration date: 08 Dec 1986 - 24 Jun 1992

Entity number: 1108350

Address: TRAINING CENTER, BOX 26, SIDNEY, NY, United States, 13838

Registration date: 08 Dec 1986

Entity number: 1095847

Address: RED KILL ROAD, FLEISCHMANNS, NY, United States, 12430

Registration date: 05 Dec 1986 - 24 Jun 1992

Entity number: 1073110

Address: P.O.B. 243, STAMFORD, NY, United States, 12167

Registration date: 02 Dec 1986

Entity number: 1049109

Address: PO BOX 364, WAGNER AVE 173, FLEISCHMANNS, NY, United States, 12430

Registration date: 26 Nov 1986 - 12 Aug 2008

Entity number: 1127057

Address: BOX 339, MAIN ST., ROXURY, NY, United States, 12474

Registration date: 17 Nov 1986 - 04 Feb 1998

Entity number: 1126600

Address: 41155 State Highway 10, 41155 STATE HWY 10, DELHI, NY, United States, 13753

Registration date: 14 Nov 1986